Company NameMinuteminder Limited
Company StatusDissolved
Company Number04268476
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Pranlal Arjan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(1 month after company formation)
Appointment Duration2 years, 8 months (closed 25 May 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bennetts Avenue
Greenford
Middlesex
UB6 8AY
Secretary NameGarry Tang
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 8 months after company formation)
Appointment Duration1 year (closed 25 May 2004)
RoleCompany Director
Correspondence Address19 Peters Close
Prestwood
Buckinghamshire
HP16 9ET
Director NameMr Wai Man Eddie Choi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 2003)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Uppingham Avenue
Stanmore
Middlesex
HA7 2JH
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameConsultancy & Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2002(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 01 May 2003)
Correspondence AddressFirst Floor
Douglas House, 3 Richmond Buildings
London
W1D 3HE

Location

Registered Address794 Harrow Road
Sudbury Town Wembley
Middlesex
HA0 3EL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
30 October 2003Director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: 794 harrow road sudbury town wembley HA0 3EL (1 page)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
13 June 2003Secretary resigned (1 page)
24 April 2003Registered office changed on 24/04/03 from: c/o peter u and co national house 60-66 warboure street london W1F 0TA (1 page)
2 December 2002Return made up to 10/08/02; full list of members (6 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 794 harrow road sudbury town wembley middlesex HA0 3EL (1 page)
7 November 2001Ad 05/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 280 grays inn road london WC1X 8EB (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)